USA > Massachusetts > Norfolk County > Plainville > Plainville, Massachusetts annual reports 1922-1933 > Part 27
Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org (link on the Part 1 page).
Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15 | Part 16 | Part 17 | Part 18 | Part 19 | Part 20 | Part 21 | Part 22 | Part 23 | Part 24 | Part 25 | Part 26 | Part 27 | Part 28 | Part 29 | Part 30 | Part 31 | Part 32 | Part 33 | Part 34 | Part 35 | Part 36 | Part 37 | Part 38 | Part 39 | Part 40 | Part 41 | Part 42 | Part 43 | Part 44 | Part 45 | Part 46 | Part 47 | Part 48 | Part 49 | Part 50 | Part 51 | Part 52 | Part 53 | Part 54 | Part 55 | Part 56 | Part 57 | Part 58 | Part 59 | Part 60 | Part 61 | Part 62 | Part 63 | Part 64 | Part 65 | Part 66 | Part 67 | Part 68 | Part 69 | Part 70 | Part 71 | Part 72 | Part 73 | Part 74 | Part 75
Article 5. Sections 1 to 7 being taken up together, motion by C. H. Peasley that $26,675 be appropriated for the support of schools the current year and amended by M. G. Day that $25,000 be appropriated, the amend- ment being lost and vote on original motion being doubted a Standing vote was taken which resulted in 56 voting in the affirmative and 28 in the negative.
$26,675 was voted appropriated for support of schools the current year.
Sec. 8, Art. 5. Support of Public Library. Finance Committee recommended $500 plus the dog tax. On motion by J. E. McNeill the sum of $500 plus the dog tax was voted for the support of the public library the current year.
Sec. 9, Art. 5. Salaries. Finance Committee recom- mended $1750, unanimously voted on motion by J. E. McNeill to appropriate the sum of $1750 for the payment
19
ANNUAL REPORT
of salaries for the various town officers the current year.
Sec. 10, Art. 5. Current and Incidental Account. Finance Committee recommended $3000. On motion by M. A. Day, unanimously voted to appropriate the sum of $3000 for the current and incidental account the cur- rent year.
Sec. 11, Art. 5. Poor and Soldiers' Relief. Finance Committee recommended $2200. On motion by W. H. Peckham, unanimously voted to appropriate the sum of $2200 for poor and soldiers' relief the current year.
There being no objection Article 11 and Section 12 of Article 5 were taken up together.
Voted on motion by W. E. Barden, That the Town accept the provisions of Sec. 26, 27, 28, and 29 of Chapter 81 of the General Laws and that $7000 be raised and appropriated for highways and bridges the current year, $5100 of this to be used to carry out the provisions of the above chapter and the balance to be used in the center of the town.
Sec. 13, Art. 5. State and Military Aid. Finance Com- mittee recommended $72. Voted unanimously on motion by M. A. Day to appropriate the sum of $72 for state and military aid the current year.
Sec. 14, Art. 5. Geo. H. Maintien Post 133, G. A. R. Finance Committee recommended $100. Unanimously voted on motion of M. A. Day, to appropriate the sum of $100 for Memorial Day, this sum to be placed in the hands of Quartermaster of Geo. H. Maintien Post 133, G. A. R.
Sec. 15, Art. 5. Payment of Interest. Finance Com- mittee recommended $2100. Unanimously voted, on motion of S. Smith, to appropriate the sum of $2100 for payment of interest the current year.
20
ANNUAL REPORT
Sec: 16, Art. 5. Finance Committee recommended $2100. On motion by R. F. Barton, unanimously voted to appropriate the sum of $2100 for the Fire Department the current year.
Art. 22 and Sec. 17 of Art. 5. Unanimously voted, on motion by J. E. MeNeill, That the town appropriate the sum of $2500 for Lighting the Streets, the current year ; also to instruct the selectmen to make a contract with the Union Light and Power Co. to extend lights from Barrow's Farm on Warren St., to the corner of High and Walnut Streets at residence of W. P. Marble.
Sec. 18, Art. 5. Water Department. Finance Commit- tee recommended $2500 for pumping and $450 for inci- dentals. Unanimously voted on motion by H. B. Thomp- son, to appropriate the sum of $2500 for pumping and $450 plus receipts for supplies for incidentals for the water department the current year.
Sec. 19, Art. 5. Sidewalks. Unanimously voted on motion by J. E. McNeill, to lay Sec. 19 of Art. 5 on the table.
Sec. 20, Art. 5. Board of Health. Unanimously voted on motion by W. H. Peckham, to appropriate the sum of $150 for the board of health the current year.
Sec. 21, Art. 5. Finance Committee recommended $1000. Unanimously voted on motion by J. E. McNeill, to appropriate the sum of $1000 for police work the cur- rent year.
Art. 6. Free use of the Town Hall. Unanimously voted on motion by J. E. McNeill, amended by T. E. A. Fuller, to grant free use of the town hall, the current year to:
George H. Maintien Post 133, G. A. R., Fire Department Alumni Association
three days. six evenings. two evenings.
21
ANNUAL REPORT
Plainville Grange one evening.
Plainville M. E. Church one day and four evenings.
J. E. McNeill Post 217, A. L. five evenings.
Parent-Teachers' Association two evenings.
Art. 7. Unanimously voted that the Town accept the provisions of Section 14 of the General Laws relative to the election of Moderator for the term of one year.
Art. 8. Unanimously voted on motion by W. E. Bar- den, That the Town have the surety of the Collector of Taxes and other town officers' bond placed with a fideli- ty and guaranty company and to pay for the same from the current and incidental account of the selectmen.
Art. 9. Unanimously voted, on motion by T. E. A. Fuller, That the Town Treasurer, with the approval of the selectmen, be and hereby is authorized to borrow money from time to time, in anticipation of the revenue of the financial year beginning January 1st, 1927, and to issue a note or notes therefor payable within one year, any debt or debts incurred under this vote to be paid from the revenue of said financial year.
Art. 10. Tree Warden. Unanimously voted on motion by G. H. Snell, to appropriate the sum of $100 for the use of the Tree Warden to care for the shade trees of the town.
Art. 12. Unanimously voted on motion by M. A. Day, That the town appropriate the sum of $620 for the pur- pose of paying indemnities for land damages occasioned by relocation of the State Highway.
Art. 13. Unanimously voted on motion by M. G. Day to lay Art 13 on the table.
Art. 14. Unanimously voted on motion by M. G. Day, That the town accept Sec. 42A to 42F, inclusive of Chapter 391, Acts of 1923.
22
ANNUAL REPORT
Art. 15. Unanimously voted on motion by M. G. Day, to lay Art. 15 on the table.
Art. 16. Unanimously voted on motion by G. B. Greenlay to appropriate the sum of $350 for the pur- chase of a road scraper.
Art. 17. Unanimously voted on motion by F. E. Herring to lay Art. 17 on the table.
Art. 18. Unanimously voted on motion by G. B. Greenlay, to appropriate the sum of $2000 for the re- moval of snow.
Art. 19. Unanimously voted on motion by M. M. Rines, That the Moderator appoint a committee of five to look up prices, advisibility of purchase, etc. of a Tractor, the committee to report at some future meet- ing.
Committee : Archie L. Walden, Frank E. Herring, George B. Greenlay, Frank Stolworthy, and James E. McNeill.
Art. 20. Unanimously voted on motion by C. J. Crotty, to lay Article 20 on the table.
Art. 21. Unanimously voted on motion by G. H. Wayne, That Article 21 be accepted and that the sum of $12 be appropriated for the purchase of 1000 pine seed- lings and planting of the same.
Art. 23. On motion by W. E. Barden to lay Article 23 on the table, the vote being doubted, a standing vote was taken and it was found that 35 had voted in the affirmative and 63 in the negative. Motion lost. Voted on motion by H. E. Thompson, That $500 be appropri- ated to tar the upper end of East Bacon Street, this sum to be taken from the regular road appropriation.
e
23
ANNUAL REPORT
Art. 24. Finance Committee recommended $200. Voted on motion by F. O. Patton, to appropriate the sum of $200 for the Fourth of July Celebration, this sum to be placed in the hands of the Community Coun- cil.
Art. 25. Motion to lay on the table being lost, Voted on motion by H. E. Thompson, That the town rescind the vote taken at a Special Town Meeting, held August 24, 1920, whereby the Town voted to elect a Board of Road Commissioners, and in accordance with section 63 of Chapter 41 of the General Laws to abolish the said Board of Road Commissioners.
Art. 26. Committees. The nominating committee nominated the following Advisory or Financial Com- mittee :
Chairman of Selectment
Rufus King
Town Treasurer Sylvester Smith
Walter E. Barden Frank O. Patton
Millard M. Rines
On motion by H. B. Thompson, unanimously voted the above constitute the Advisory or Fanancial Com- mittee for the ensuing year.
Chief R. F. Barton, of the Fire Department, made a verbal report for the Committee on Fire Station.
Unanimously voted on motion by R. F. Barton, that the committee be continued, and to get figures, etc., for a new Fire Station and to report at the next town meet- ing.
Committee : Richard F. Barton, Edward W. Pink, Myron A. Day, Sylvester Smith, and Arthur L. Crowley.
Unanimously voted on motion by Sylvester Smith, That the Moderator appoint a committee of five to see what can be done regarding "Cheever's Hill" (so-called)
,
24
ANNUAL REPORT
on Warren Street, either to widen, to change the loca- tion and straighten or do anything to save the expense of digging out a every snow storm and to report at next town meeting.
Committee : Archie L. Walden, Frank E. Herring, George B. Greenlay, William E. Blanchard, and Sylves- ter Smith.
On motion by W. E. Barden, voted to adjourn at 10:40 o'clock P. M.
THEODORE E. A. FULLER, Town Clerk.
25
ANNUAL REPORT WARRANT FOR SPECIAL TOWN MEETING
COMMONWEALTH OF MASSACHUSETTS
Norfolk, ss.
To either of the Constables of the Town of Plainville, Greeting :
Inthe name of the Commonwealth of Massachusetts you are hereby required to notify and warn the inhabi- tants of the Town of Plainville, qualified to vote in Town affairs, to meet in the Town Hall in said Plainville on FRIDAY, THE FOURTEENTH DAY OF MAY, 1926 at 8 o'clock P. M. then and there to act on the following articles, viz :
Article 1. To choose a Moderator to preside at said meeting.
Article 2. To see if the Town will indemnify the Commonwealth of Massachusetts against any and all claims for land, grade and drainage damages which may be caused by, or result from the laying out, alteration or reconstruction of the State Highway, or sections of State Highway, on South Street in Plainville, and will authorize the Board of Selectmen to sign indemnity agreement therefore in behalf of the Town, or take any other action in respect thereto.
Article 3. To see of the Town will vote to authorize the Treasurer, with the approval of the Selectmen, to refund any or all of the revenue notes issued in anti- cipation of revenue of the year 1926, in accordance with the provisions of Sec. 17 of Chapter 44 of the General Laws; any debt so incurred to be paid from the revenue of 1926.
Article 4. To see if the Town will vote to raise and appropriate the sum of Five Hundred Dollars, or any
26
ANNUAL REPORT
other sum, for the Water Department Current and Incidental Account, said sum to be used for alterations necessitated by the reconstruction of State Highway.
Article 5. Petition-To see if the Town will vote to accept Chestnut Street, so-called, which runs west of High Street, as laid out, or do or act an any manner relative thereto.
Hereof fail not to make due return of this warrant with your doings thereon to the Town Clerk in con- formity with the Public Statutes, at or before the time of said meeting.
Given under our hands and the seal of the Town of Plainville this Sixth day of May, 1926.
[Seal]
JAMES E. McNEILL, MYRON A. DAY, WALLACE H. PECKHAM, Selectmen of Plainville.
PROCEEDINGS OF SPECIAL TOWN MEETING
Town Hall, Plainville, Mass., May 14, 1926
Pursuant to the above Warrant a Special Town Meet- ing was held in the Town Hall on the above date.
The meeting was called to order by the Town Clerk, reading the Warrant and return thereon.
Article 1. On motion by O. P. Brown, unanimously voted that J. A. Kenerson cast one ballot bearing the name of William H. Nash for Moderator. E. E. Oster- holm, acting as Teller, the ballot was cast and Mr. Nash declared elected.
27
ANNUAL REPORT
Article 2. On motion by Myron A. Day, unanimously voted That the Town will indemnify the Commonwealth of Massachusetts against any and all claims for land, grade and drainage damages which may be caused or result from the laying out, alteration or reconstruction of State Highway or section of State Highway on South Street in Plainville, and that the Selectmen be author- ized to sign an indemnity agreement therefore in be- half of the Town indemnifying the Commonwealth of Massachusetts as aforesaid.
Article 3. Unanimously voted on motion by E. E. Osterholm, That the Treasurer be and hereby is author- ized, with the approval of the Selectmen, to refund any or all of the revenue notes issued in anticipation of revenue of the year 1926, in accordance with the pro- visions of Sec. 17 of Chapter 44 of the General Laws; any debt so incurred to be paid from the revenue of 1926.
Article 4. Unanimously voted on motion by O. P. Brown, That the Town raise and appropriate the sum of $500 for the Water Department Current and Incidental Account, to be used for alterations necessitated by the reconstruction of the State Highway.
Article 5. Voted on motion by Wilson Goyette, That the Town accept Chestnut Street.
On motion by W. H. Peckham, voted to adjourn at 9:10 o'clock.
THEODORE E. A. FULLER,
Town Clerk.
28
ANNUAL REPORT WARRANT FOR STATE PRIMARY
THE COMMONWEALTH OF MASSACHUSETTS Norfolk, ss.
To either of the Constables of the Town of Plainville, Greeting :
In the name of the Commonwealth you are hereby required to notify and warn the inhabitants of said town who are qualified to vote in Primaries to meet in Town Hall,
TUESDAY, THE FOURTEENTH DAY OF SEPTEM- BER, 1926 at 12:15 o'clock P. M., for the following purposes :
To bring in their votes to the Primary Officers for the Nomination of Candidates of Political Parties for the following offices :
Governor for this Commonwealth.
Lieutenant Governor for this Commonwealth.
Secretary of the Commonwealth for this Common- wealth.
Treasurer and Receiver-General for this Commonwealth. Auditor of the Commonwealth for this Commonwealth. Attorney-General for this Commonwealth.
Senator in Congress (to fill vacancy) for this Common- wealth.
Representative in Congress for 13th Congressional District.
Councilor for 7th Councillor District.
Senator for 4th Worcester Senatorial District.
1 Representative in General Court for 11th Norfolk Representative District.
County Commissioner (1) for Norfolk County.
Associate Commissioners (2) for Norfolk County.
29.
ANNUAL REPORT
District Attorney for Southeastern District. Sheriff for Norfolk County.
And for the Eelection of the following officers : District Member of State Committee of each political party for the 4th Worcester Senatorial District.
12 Members of the Republican Town Committee.
Members of the Democratic Town Committee.
2 Delegates to State Conventions of the Republican Party.
Delegates to State Conventions of the Democratic Party.
All the above candidates and officers are to be voted for upon one ballot.
The polls will be open from 12:15 P. M. to 8 P. M.
And you are directed to serve this warrant by posting attested copies thereof seven days at least before the time of said meeting as directed by vote of the town.
Hereof fail not and make return of this warrant with your doings thereon at the time and place of said meet- ing.
Given under our hands this first day of September, A. D. 1926.
[Seal]
JAMES E. McNEILL, MYRON A. DAY, WALLACE H. PECKHAM, Selectmen of Plainville.
PROCEEDINGS OF THE STATE PRIMARY ELECTION
The Primary election was held in the Town Hall, Plainville, on September 14, 1926.
30
ANNUAL REPORT
The meeting was called to order by the Town Clerk, Theodore E. A. Fuller, reading the Warrant and return thereon at 12:15 o'clock P. M.
Ballot Clerks Fred W. Northup, Elizabeth I. Mullen and Tellers Harry A. Holt and Alice E. Ribero were duly sworn to the faithful performance of their duties, by the Town Clerk before the polls were opened.
The polls were opened at 12:15 o'clock P. M. and closed by vote at 8 o'clock P. M.
There were 59 ballots cast, 59 names checked on the voting list used and ballot box indicated 59 ballots cast therein.
The result of the balloting was as follows, viz:
DEMOCRATIC
Governor, Wliliam A. Gaston, Boston 1
Lieut. Gov., Joseph B. Ely, Westfield
1
Secretary, Frank W. Cavanaugh, Newton 1
Treasurer, Daniel England, Pittsfield
1
Auditor, Strabo V. Claggett, Newton 1
Attorney General, John E. Swift, Milford
1
Senator in Congress, David I. Walsh, Fitchburg 1
Congressman, 13 District, Edwin F. Tuttle 1
Councillor, 7 District, Charles A. Brett, Worcester . 1 Sheriff, Norfolk County, Samuel H. Capen, Dedham 1
State Committee, 4th Wor., Edwin F. Tuttle 1
REPUBLICAN
Governor, Alvan T. Fuller, Malden 54
Lieut. Gov., Frank G. Allen, Norwood 57
Secretary, Frederick W. Cook, Somerville 52
Treasurer, William S. Youngman, Brookline 55
Auditor, Alonzo B. Cook, Boston 52
6
Attorney General, Elijah Adlow
Alexander Lincoln 9
Arthur K. Reading 41
31
ANNUAL REPORT
Senator in Congress, William M. Butler, Boston 54 Congressman, 13th Dist., Robert Luce, Waltham 55 Councillor, 7th Dist., Pehr G. Holmes, Worcester 53 Senator, 4th Wor., Elbert M. Crockett, Milford 52 Representative in General Court, 11th Norfolk,
Horace W. Hosie, Franklin 56
County Commissioner, Norfolk County,
Frederick A. Leavitt, Brookline 53
Associate County Commissioner, Norfolk County, Walter E. Piper, Quincy 49
District Attorney, Southeastern District,
Winifield M. Wilbar, Brockton 54
Sheriff, Norfolk County, Samuel H. Capen, Dedham 53 State Committee, 4th Worcester District, Francis Prescott 49
Delegates to State Convention, Plainville,
Charles J. Quirk 55
Sylvester Smith
Town Committee, 51
Hosmer F. Keeney 53
Charles J. Quirk 54
J. Horace Cheever 54 Theodore E. A. Fuller 53 James E. McNeill 52
Richard H. Berkley 49
Christian F. Henrich
52
Osmond E. Horton 54
Harry A. Holt 54
Edwin W. Pink
53
Sylvester Smith 53
Erwin B. Sylvia 50
Scattering
5
The vote being publicly declared it was voted to ad- journ at 8 o'clock P. M.
THEODORE E. A. FULLER,
Town Clerk.
32
ANNUAL REPORT Appointment of Town Auditor
Plainville, Mass., Oct. 28, 1926.
The Board of Selectmen have this day appointed Alice E. Ribero, South Street, Auditor for balance of term, to fill vacancy caused by resignation of Fletcher H. Warren.
THEODORE E. A. FULLER,
Town Clerk.
WARRANT FOR STATE ELECTION
COMMONWEALTH OF MASSACHUSETTS Norfolk, ss.
To any of the Constables of the Town of Plainville : Greeting :
In the name of the Commonwealth of Massachusetts, you are hereby directed to notify and warn the legal voters of the Town of Plainville to meet in Town Hall, in said Plainville
ON TUESDAY, NOVEMBER 2, 1926
at 6:00 o'clock A. M. It being the Tuesday after the first Monday in said month, then and there to give in their votes :
For a Governor for this Commonwealth.
For a Lieutenant Governor for this Commonwealth.
For a Secretary of this Commonwealth for this Com- monwealth.
For a Treasurer and Receiver-General for this Common- wealth.
For an Auditor of the Commonwealth for this Common- ยท wealth.
33
ANNUAL REPORT
For an Attorney-General for this Commonwealth.
For a Senator in Congress for this Commonwealth (to fill vacancy).
For a Representative in Congress, 13th Congressional District.
For a Councillor for Seventh Councillor District.
For a Senator for Fourth Worcester District.
For One Representative in General Court for Eleventh Norfolk District.
For a County Commissioner for Norfolk County.
For Two Associate Commissioners for Norfolk County.
For a District Attorney for Southeastern District. For a Sheriff for Norfolk County.
And also to vote "Yes" or "No" to the following referendum questions :
Referendum Question No. 1.
Shall an amendment to the constitution which author . izes the General Court to establish in any corporate town containing more than six thousand inhabitants a form of town government providing for town meetings limited to such inhabitants of the town as may be elect- ed for the purpose, which received in a joint session of the two Houses held May 29, 1924, 189 votes in the affirmative and 40 in the negative, and at a joint session of the two Houses held March 18, 1925, received 262 votes in the affirmative and 4 in the negative, be approved ?
Referendum Question No. 2.
Shall a law which amends existing law by striking out the provisions that veterans who pass Civil Service ex- aminations shall be placed upon the eligible lists above all other applicants, that disabled veterans shall be placed ahead of all other veterans, and that disabled veterans shall be appointed and employed in preference to all other persons ; and by providing in place thereof,
3
34
ANNUAL REPORT
that five points shall be added to the mark of veterans who pass such examinations, and ten points to the mark of disabled veterans, which law was disapproved in the Senate by a vote of 0 in the affirmative and 34 in the negative, and in the House of Representatives by a vote of 11 in the affirmative and 181 in the negative, be approved?
The polls will be open at six o'clock in the forenoon and may be closed at seven o'clock in the afternoon.
And you are hereby directed to serve this warrant by posting up attested copies thereof in at least seven public places in said town, at least seven days before the time of said meeting.
Hereof fail not, and make due return of this warrant, with your doings thereon, to the Town Clerk, at or be- fore the time of said meeting.
Given under our hands and seal of said Town of Plainville this twenty-second day of October, in the year one thousand nine hundred and twenty-six.
[Seal]
JAMES E. McNEILL, MYRON A. DAY, WALLACE H. PECKHAM, Selectmen of Plainville.
PROCEEDINGS OF ANNUAL STATE ELECTION
The annual State election was held in the Town Hall, Plainville, on Tuesday, November 2, 1926.
The meeting was called to order by Theodore E. A. Fuller, Town Clerk, who read the Warrant and return thereon at 6 o'clock A. M.
25
ANNUAL REPORT
Ballot Clerks Fred W. Northup and Alice E. Ribero, Tellers Harry A. Holt and Minnie Wolf were duly sworn to the faithful performance of their duties before the polls were opened.
Election Officer, George B. Greenlay.
The Polls were opened at 6 o'clock A. M.
At 1:30 o'clock P. M., by unanimous vote of the elec- tion officers, the canvass of the ballots commenced.
At 7:20 o'clock P. M. the polls were closed, by vote.
The number of ballots cast were 478 and 1 absent bal- lot making the total vote 479.
There being 196 women voting out of 257 women registered and 283 men voting out of 334 registered.
The result of the balloting was as follows, viz :
Governor
Alvan T. Fuller, Malden, Rep.
426
William A. Gaston, Boston, Dem. 39
Samuel Leger, Boston, Sc. L. 1
Walter S. Hutchins, Greenfield, Soc. 3
Lewis Marks, Boston, Workers Partyy 1 Blanks 9
Lieutenant Governor
Frank G. Allen, Norwood, Rep. 423
Daniel T. Blessington, Somerville, Soc. Lab. 0
Albert Oddie, Brockton, Workers Party 1
Dennis F. Reagan, Brockton, Soc.
Edmond P. Talbot, Fall River, Dem. 3
43
Blanks
9
Secretary
Harry J. Canter, Boston, Workers Party 10
Frank W. Cavanaugh, Newton, Dem. 39
Frederic W. Cook, Somerville, Rep. 392
36
ANNUAL REPORT
Steph S. Surridge, Lynn, Soc. Lab. 4
Edith M. Williams, Brooklin, Soc. 3
Blanks
31
Treasurer
Albert Sprague Coolidge, Pittsfield, Soc. 3
Winfield A. Dwyer, Boston, Workers Party 5
Daniel England, Pittsfield, Dem.
34
Henry Hess, Boston, Soc. Lab. 2
William S. Youngman, Brookline, Rep. 408
Blanks 27
Auditor
Leon Arkin, Boston, Soc. 3
Strabo V. Claggett, Newton, Dem. 58
Alonzo B. Cook, Boston, Rep. 402
Emma P. Hutchins, Boston, Workers Party
1
John R. Mackinnon, Lowell, Soc. Lab. 1
Blanks 37
Attorney General
Isadore Harris, Boston, Soc. Lab. 2
Max Lerner, Worcester, Workers Party
2
Arthur K. Reading, Cambridge, Rep. 402
John Weaver Sherman, Boston, Soc.
4
John E. Swift, Milford, Dem. 47
Blanks 22
Senator in Congress
John J. Ballam, Boston, Workers Party 4
William M. Butler, Boston, Rep. 382
Washington Cook, Sharon, Mod. Volstead Act 2
Alfred Baker Lewis, Cambridge, Soc. 3
David I. Walsh, Fitchburg, Dem. 70
Blanks 17
37
ANNUAL REPORT Congressman, 13th District
Robert Luce, Waltham, Rep. 401
John P. Tierney, Newton, Dem. 40
Blanks 38
Councillor, 7th District
Charles A. Brett, Worcester, Dem. 45
Pehr G. Holmes, Worcester, Rep. 392
Blanks 42
Senator, 4th Worcester District
Elbert M. Crockett, Milford, Rep. 407
Blanks 72
Representative in General Court, 11th Norfolk District
Horace W. Hosie, Franklin, Rep. 410
Blanks
69
County Commissioner, Norfolk County
Frederick A. Leavitt, Brooklin, Rep.
402
Blanks 77
Associate Commissioner, Norfolk County
Walter E. Piper, Quincy, Rep. 391
Blanks 567
District Attorney, Southeastern District
Winfield M. Wilbar, Brockton, Rep.
406
Blanks 73
Sheriff, Norfolk County
Samuel H. Capen, Dedham, Rep. Dem. 363 Blanks 116
38
ANNUAL REPORT Question No. 1
Shall an amendment to the constitution which author- izes the General Court to establish in any corporate town containing more than six thousand inhabitants a form of town government providing for town meetings limited to such inhabitants of the town as may be elected for the purpose, which received in a joint session of the two Houses held May 29, 1924, 189 votes in the affirma- tive and 40 in the negative, and at a joint session of the two Houses held Morch 18, 1925, received 262 votes in the affirmative and 4 in the negative, be approved ?
Need help finding more records? Try our genealogical records directory which has more than 1 million sources to help you more easily locate the available records.